NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED

NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03082908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED located?

    Registered Office Address
    Norvic House
    29-33 Chapelfield Road
    NR2 1RP Norwich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITEDOct 18, 1995Oct 18, 1995
    ARTISTADMIRE LIMITEDJul 24, 1995Jul 24, 1995

    What are the latest accounts for NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Change of details for Naked Wines Plc as a person with significant control on Apr 11, 2024

    2 pagesPSC05

    Change of details for Naked Wines Plc as a person with significant control on Aug 13, 2019

    2 pagesPSC05

    Termination of appointment of Anne Elizabeth Huffsmith as a secretary on Feb 28, 2025

    1 pagesTM02

    Appointment of Dominic Neary as a secretary on Feb 28, 2025

    2 pagesAP03

    Appointment of Dominic Neary as a director on Nov 11, 2024

    2 pagesAP01

    Appointment of Rodrigo Maza Stern as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of James Crawford as a director on Sep 30, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Norvic House 29-33 Chapelfield Road Norwich NR2 1RP on Apr 11, 2024

    1 pagesAD01

    Termination of appointment of Nicholas Devlin as a director on Nov 07, 2023

    1 pagesTM01

    Appointment of James Crawford as a director on Nov 07, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Cessation of Majestic Wine Plc as a person with significant control on Aug 13, 2019

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Shawn David Tabak as a director on Jun 22, 2022

    1 pagesTM01

    Appointment of Nicholas Devlin as a director on Jul 22, 2022

    2 pagesAP01

    Appointment of Anne Elizabeth Huffsmith as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Alex Iapichino as a secretary on Sep 24, 2021

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Change of details for Naked Wines Plc as a person with significant control on Jun 22, 2021

    2 pagesPSC05

    Who are the officers of NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEARY, Dominic
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Secretary
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    334551610001
    MAZA STERN, Rodrigo
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandSpanish327694210001
    NEARY, Dominic
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish329412820001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    British80552130002
    CRAWFORD, James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    200108680001
    HUFFSMITH, Anne Elizabeth
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Secretary
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    288299630001
    IAPICHINO, Alex
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Secretary
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    242033250001
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Secretary
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish80552130002
    APTHORP, John Dorrington
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    Director
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    British6643920001
    BURKE, Simon Paul
    Chiswick Mall
    W4 2PR London
    Field House
    Director
    Chiswick Mall
    W4 2PR London
    Field House
    EnglandIrish30017870004
    CRAWFORD, James
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish315662720001
    CRAWFORD, James
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish198730800001
    DEVLIN, Nicholas
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    United StatesBritish298665350001
    HOW, Timothy Francis
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    Director
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    British4242070002
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Director
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    LEAHY, Gerald Whieldon
    126 Purley Oaks Road
    Sanderstead
    CR2 0NS South Croydon
    Surrey
    Director
    126 Purley Oaks Road
    Sanderstead
    CR2 0NS South Croydon
    Surrey
    British8350040001
    LEWIS, Stephen John
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    UkBritish23236900002
    TABAK, Shawn David
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    United StatesAmerican278101550001
    VANDERMEER, Roy
    The Field House
    Barnet Lane
    WD6 3QU Elstree
    Hertfordshire
    Director
    The Field House
    Barnet Lane
    WD6 3QU Elstree
    Hertfordshire
    British49854410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NAKED WINES EMPLOYEE SHARE OWNERSHIP TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Naked Wines Plc
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Aug 13, 2019
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland Ans Wales
    Registration Number2281640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Majestic Wine Plc
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    Apr 06, 2016
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02281640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0